RGM TRADING EUROPE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5NL

Company number 06679439
Status Liquidation
Incorporation Date 21 August 2008
Company Type Private Limited Company
Address RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from 16 Great Queen Street London WC2B 5AH to 48 Warwick Street London W1B 5NL on 9 December 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-11-21 . The most likely internet sites of RGM TRADING EUROPE LIMITED are www.rgmtradingeurope.co.uk, and www.rgm-trading-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Rgm Trading Europe Limited is a Private Limited Company. The company registration number is 06679439. Rgm Trading Europe Limited has been working since 21 August 2008. The present status of the company is Liquidation. The registered address of Rgm Trading Europe Limited is Resolve Partners Limited 48 Warwick Street London W1b 5nl. . STOTZ, Bree Llynn is a Secretary of the company. DUNCAN, Andrew Thomas is a Director of the company. FOWLER, Scott Alan is a Director of the company. FUNDERBURG, Brett Allen is a Director of the company. GORELICK, Richard Brian is a Director of the company. KORELL, Bailey Jason is a Director of the company. LYONS, Daniel Charles is a Director of the company. Secretary HOLMES, Marcelena Marietta has been resigned. Secretary KORELL, Bailey Jason has been resigned. Director MELTON, Mark Edward has been resigned. Director ROBINETTE IV, Fred Garfield has been resigned. Director SOMERHOLTER, Kurt Jon has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
STOTZ, Bree Llynn
Appointed Date: 08 April 2013

Director
DUNCAN, Andrew Thomas
Appointed Date: 16 February 2010
55 years old

Director
FOWLER, Scott Alan
Appointed Date: 11 January 2011
57 years old

Director
FUNDERBURG, Brett Allen
Appointed Date: 25 February 2014
56 years old

Director
GORELICK, Richard Brian
Appointed Date: 21 August 2008
54 years old

Director
KORELL, Bailey Jason
Appointed Date: 16 February 2010
54 years old

Director
LYONS, Daniel Charles
Appointed Date: 22 November 2011
61 years old

Resigned Directors

Secretary
HOLMES, Marcelena Marietta
Resigned: 08 April 2013
Appointed Date: 16 February 2010

Secretary
KORELL, Bailey Jason
Resigned: 16 February 2010
Appointed Date: 21 August 2008

Director
MELTON, Mark Edward
Resigned: 11 January 2011
Appointed Date: 21 August 2008
57 years old

Director
ROBINETTE IV, Fred Garfield
Resigned: 18 July 2011
Appointed Date: 21 August 2008
61 years old

Director
SOMERHOLTER, Kurt Jon
Resigned: 31 March 2011
Appointed Date: 16 February 2010
60 years old

RGM TRADING EUROPE LIMITED Events

09 Dec 2016
Registered office address changed from 16 Great Queen Street London WC2B 5AH to 48 Warwick Street London W1B 5NL on 9 December 2016
06 Dec 2016
Appointment of a voluntary liquidator
06 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-21

06 Dec 2016
Declaration of solvency
26 Aug 2016
Accounts for a small company made up to 31 December 2015
...
... and 46 more events
12 Oct 2009
Director's details changed for Mr Mark Edward Melton on 10 October 2009
03 Jun 2009
Ad 28/05/09\gbp si 14@1=14\gbp ic 8/22\
11 Dec 2008
Ad 30/11/08\gbp si 7@1=7\gbp ic 1/8\
07 Oct 2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
21 Aug 2008
Incorporation

RGM TRADING EUROPE LIMITED Charges

15 April 2013
Charge code 0667 9439 0001
Delivered: 2 May 2013
Status: Satisfied on 26 March 2016
Persons entitled: Abn Amro Clearing Bank N.V.
Description: Notification of addition to or amendment of charge…